EMBASSY INVESTMENTS LIMITED - BANBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-07-20 View Report
Dissolution. Dissolution application strike off company. 2021-07-07 View Report
Incorporation. Memorandum articles. 2021-06-15 View Report
Change of constitution. Statement of companys objects. 2021-06-15 View Report
Officers. Termination date: 2021-06-07. Officer name: Paul Clement Scott. 2021-06-11 View Report
Officers. Officer name: Paul Clement Scott. Termination date: 2021-06-07. 2021-06-11 View Report
Capital. Description: Statement by Directors. 2021-06-08 View Report
Capital. Capital statement capital company with date currency figure. 2021-06-08 View Report
Insolvency. Description: Solvency Statement dated 27/05/21. 2021-06-08 View Report
Resolution. Description: Resolutions. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts type dormant. 2020-07-27 View Report
Officers. Officer name: Mr Paul Clement Scott. Change date: 2019-11-15. 2019-11-18 View Report
Officers. Officer name: Mr Paul Clement Scott. Change date: 2019-11-15. 2019-11-18 View Report
Confirmation statement. Statement with no updates. 2019-11-15 View Report
Address. New address: The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL. Old address: Unit 2 Langley Park Waterside Drive Langley Slouth SL3 6AD. Change date: 2019-10-22. 2019-10-22 View Report
Accounts. Accounts type dormant. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Accounts. Accounts type dormant. 2018-07-19 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Accounts. Accounts type dormant. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type dormant. 2016-07-25 View Report
Officers. Officer name: Stephen David Bender. Termination date: 2016-05-30. 2016-06-17 View Report
Officers. Officer name: Mrs Alexandria Varley. Appointment date: 2016-05-30. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2015-11-25 View Report
Accounts. Accounts type dormant. 2015-07-24 View Report
Address. Old address: Unit 2 Waterside Drive Langley Slough SL3 6AD England. Change date: 2015-04-17. New address: Unit 2 Langley Park Waterside Drive Langley Slouth SL3 6AD. 2015-04-17 View Report
Address. Change date: 2015-03-30. Old address: 3Rd Floor 11 Hill Street London W1J 5LF. New address: Unit 2 Waterside Drive Langley Slough SL3 6AD. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Accounts. Accounts type dormant. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Accounts. Accounts type dormant. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Accounts. Accounts type dormant. 2012-07-18 View Report
Annual return. With made up date full list shareholders. 2011-11-18 View Report
Accounts. Accounts type dormant. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Accounts. Accounts type dormant. 2010-07-21 View Report
Address. Old address: 2Nd Floor 63 Curzon Street London W1J 8PD. Change date: 2010-03-04. 2010-03-04 View Report
Annual return. With made up date full list shareholders. 2009-12-07 View Report
Accounts. Accounts type dormant. 2009-07-14 View Report
Annual return. Legacy. 2008-11-19 View Report
Accounts. Accounts type dormant. 2008-07-15 View Report
Annual return. Legacy. 2007-11-20 View Report
Accounts. Accounts type dormant. 2007-07-28 View Report
Annual return. Legacy. 2006-11-23 View Report
Accounts. Accounts type dormant. 2006-07-26 View Report
Officers. Description: New director appointed. 2006-04-13 View Report
Officers. Description: Director resigned. 2006-04-13 View Report